- Company Overview for DOMNICO LTD (12539035)
- Filing history for DOMNICO LTD (12539035)
- People for DOMNICO LTD (12539035)
- More for DOMNICO LTD (12539035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2023 | DS01 | Application to strike the company off the register | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
25 Jul 2022 | AD01 | Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England to Itc 158 Northdown Road Margate CT9 2QN on 25 July 2022 | |
27 Jun 2022 | AA01 | Current accounting period shortened from 1 September 2022 to 31 August 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 1 September 2021 | |
25 Feb 2022 | AA | Micro company accounts made up to 1 September 2020 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
29 Nov 2021 | AA01 | Current accounting period shortened from 31 March 2021 to 1 September 2020 | |
29 Nov 2021 | AD01 | Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England to Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA on 29 November 2021 | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AD01 | Registered office address changed from 119a High Street Unit 1201050 Margate CT9 1JT England to Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA on 29 March 2021 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | AP01 | Appointment of Mr Julian Alexander Newick as a director on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Julian Newick as a person with significant control on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Nyima Rubery as a director on 22 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Boic Management Ltd as a director on 22 June 2020 | |
23 Jun 2020 | PSC07 | Cessation of Boic Holdings Ltd as a person with significant control on 22 June 2020 | |
30 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-30
|